Entity Name: | CERTIFIED AMERICAN MOBILITY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED AMERICAN MOBILITY ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000002202 |
FEI/EIN Number |
010692710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20196 NE 15TH COURT, MIAMI, FL, 33179 |
Mail Address: | 20196 NE 15TH COURT, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG STANISLAV | Director | 20196 NE 15TH COURT, MIAMI, FL, 33179 |
GOLDBERG STANISLAV | Agent | 20196 NE 15TH COURT, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-16 | 20196 NE 15TH COURT, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2006-10-16 | 20196 NE 15TH COURT, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-16 | 20196 NE 15TH COURT, MIAMI, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000376534 | LAPSED | 08-32829-CA-23 | MIAMI-DADE COUNTY CIRCUIT COUR | 2008-10-29 | 2013-11-05 | $19,298.74 | VERICORE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J09000246529 | LAPSED | 07-13373-CC-23(4) | 11TH JUD CIR CNTY MIAMI DADE | 2008-06-05 | 2014-02-05 | $12,264.95 | MEDICAL DEPOT, INC. D/B/A DRIVE MEDICAL, 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY 11050 |
J08000107947 | LAPSED | 07-31327-CC-23-2 | MIAMI-DADE COUNTY COURT | 2008-03-14 | 2013-03-31 | $6,074.05 | HOSPITAL SPECIAL TY COMPANY, P.O. BOX 92232, CLEVELAND, OH 44193 |
J07000398803 | LAPSED | 06-19062-CA-30 | MIAMI-DADE COUNTY CIRCUIT COUR | 2007-11-21 | 2012-12-07 | $18,401.92 | OLD DOMINION FREIGHT LINE, INC., 1730 WESTCHESTER DRIVE, HIGH POINT, NC 27261 |
J05000175676 | LAPSED | 04-13186-CA-9 | MIAMI-DADE COUNTY COURT | 2005-11-16 | 2010-11-21 | $32,092.79 | PRIDE MOBILITY PRODUCTS,CORP, 182 SUSQUEHANNA AVENUE, PITTSTON, PA 18643 |
J05000156650 | LAPSED | 05-6845 CC 25 03 | MIAMI-DADE COUNTY COURT | 2005-07-25 | 2010-10-12 | $10,991.04 | INOVO, INC., 2975 S. HORSESHOE DRIVE, SUITE 600, NAPLES, FL 3401 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2007-06-12 |
REINSTATEMENT | 2006-10-16 |
ANNUAL REPORT | 2005-08-22 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-07 |
Domestic Profit | 2002-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State